Company NameWorldscope Communications Limited
Company StatusDissolved
Company Number03093000
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NameAdviceinsure Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard William Archdeacon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address41 Acacia Road
Acton
London
W3 6HB
Director NameSimon Greville Moores
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address21 King Charles Walk
London
SW19 6JA
Director NameRodderick Donald Murray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleDirector/Company Secretary
Correspondence Address248 Thorpe Hall
Thorpe Road
Peterborough
Cambridgeshire
PE3 6LW
Secretary NameRodderick Donald Murray
NationalityBritish
StatusCurrent
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleDirector/Company Secretary
Correspondence Address248 Thorpe Hall
Thorpe Road
Peterborough
Cambridgeshire
PE3 6LW
Director NameJohn Archdeacon
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 20 September 1995)
RoleRetired
Correspondence AddressEasoms Yard Higher Market Street
Penryn
Cornwall
TR10 8EQ
Secretary NameRichard William Archdeacon
NationalityBritish
StatusResigned
Appointed08 September 1995(3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 20 September 1995)
RoleCompany Director
Correspondence Address41 Acacia Road
Acton
London
W3 6HB
Director NameMr Paul Bailey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJays Wood Clay Hill
Beenham
Berkshire
RG7 5PN
Director NameJonathon Richard Mark Bradshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 1996)
RoleMarketing Manager
Correspondence Address15 Bolton Road
Windsor
Berkshire
SL4 3JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
2 January 1997Registered office changed on 02/01/97 from: wesley gate 68/82 queens road reading berkshire RG1 4BP (1 page)
23 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
2 April 1996£ nc 750000/1500000 14/03/96 (1 page)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1995Registered office changed on 10/10/95 from: 5TH floor 155 farringdon road london EC1R 3AD (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995£ nc 1000/750000 25/09/95 (1 page)
10 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 1995Secretary resigned;new director appointed (2 pages)
21 September 1995Memorandum and Articles of Association (12 pages)
15 September 1995Company name changed adviceinsure LIMITED\certificate issued on 18/09/95 (4 pages)
18 August 1995Incorporation (12 pages)